CVH SPIRITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCVH SPIRITS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC109881
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CVH SPIRITS LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing
    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Packaging activities (82920) / Administrative and support service activities

    Where is CVH SPIRITS LIMITED located?

    Registered Office Address
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Undeliverable Registered Office AddressNo

    What were the previous names of CVH SPIRITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISTELL INTERNATIONAL LIMITEDApr 04, 2016Apr 04, 2016
    BURN STEWART DISTILLERS LIMITEDJul 31, 2003Jul 31, 2003
    BURN STEWART DISTILLERS PLCJan 31, 1991Jan 31, 1991
    BURN STEWART GROUP LIMITEDJul 04, 1988Jul 04, 1988
    PACIFIC SHELF 158 LIMITEDMar 16, 1988Mar 16, 1988

    What are the latest accounts for CVH SPIRITS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CVH SPIRITS LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for CVH SPIRITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2025 with updates

    4 pagesCS01

    Appointment of Mr Ronan Christopher O'rahilly as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Steven Jeffrey Nathan as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for Mr Julian Deering Patton on Dec 06, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 25, 2024

    • Capital: GBP 6,523,374.1
    3 pagesSH01

    Change of details for Distell Group Limited as a person with significant control on Mar 11, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Jun 30, 2023

    42 pagesAA

    Confirmation statement made on Jan 26, 2024 with updates

    4 pagesCS01

    Appointment of Mr Steven Jeffrey Nathan as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Kate Sarah Rycroft as a director on Oct 31, 2023

    1 pagesTM01

    Director's details changed for Mr Julian Deering Patton on Jul 01, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed distell international LIMITED\certificate issued on 26/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2023

    RES15

    Statement of capital following an allotment of shares on Feb 28, 2023

    • Capital: GBP 6,523,274.1
    3 pagesSH01

    Group of companies' accounts made up to Jun 30, 2022

    42 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Registration of charge SC1098810041, created on Apr 11, 2022

    20 pagesMR01

    Registration of charge SC1098810040, created on Apr 11, 2022

    32 pagesMR01

    Satisfaction of charge 35 in full

    1 pagesMR04

    Satisfaction of charge 29 in full

    1 pagesMR04

    Group of companies' accounts made up to Jun 30, 2021

    42 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Werner Nolte on Nov 15, 2021

    2 pagesCH01

    Alteration to charge 24, created on Dec 28, 2007

    16 pagesMR07

    Alteration to charge 24, created on Dec 28, 2007

    16 pagesMR07

    Alteration to charge 31, created on Nov 22, 2010

    16 pagesMR07

    Who are the officers of CVH SPIRITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EKEBUISI, Nwavudu Constance
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Secretary
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    251355650001
    NOLTE, Werner
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    ScotlandSouth AfricanFinance Director191299590002
    O'RAHILLY, Ronan Christopher
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    South AfricaIrishChief Executive330827380001
    PATTON, Julian Deering
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    ScotlandBritishGeneral Manager Supply Chain269813550003
    BISHOP, Sara
    101 Whitesbridge Avenue
    PA3 3BN Paisley
    Secretary
    101 Whitesbridge Avenue
    PA3 3BN Paisley
    British90936310001
    MCKELVIE, Gordon Campbell
    25 Cleveden Road
    Kelvinside
    G12 0PQ Glasgow
    Secretary
    25 Cleveden Road
    Kelvinside
    G12 0PQ Glasgow
    British30995630004
    STIRRAT, James Campbell Muir
    74 Milverton Road
    Giffnock
    G46 7LG Glasgow
    Secretary
    74 Milverton Road
    Giffnock
    G46 7LG Glasgow
    British2367750002
    STIRRAT, James Campbell Muir
    74 Milverton Road
    Giffnock
    G46 7LG Glasgow
    Secretary
    74 Milverton Road
    Giffnock
    G46 7LG Glasgow
    British2367750002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BANKIER, Ian Patrick
    2/2 168 Crow Road
    G11 7JS Glasgow
    Director
    2/2 168 Crow Road
    G11 7JS Glasgow
    United KingdomBritishManaging Director95000940001
    BIDESHI, Steve Michael Andrew
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    TrinidadTrinidadianBusiness Executive147489830001
    BISHOP, Sara
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    ScotlandBritishAccountant139970500001
    BOTHA, Merwe Johannes
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    South AfricaSouth AfricanFinancial Director177529380001
    BRACKIN, Philip Neil
    34 Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    Director
    34 Wetherby Mansions
    Earls Court Square
    SW5 9DJ London
    United KingdomBritishDirector91440080001
    BYERS, John Scott
    46 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    46 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    BritishDirector107800001
    CALDER, Andrew Scott
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    ScotlandBritishSales Director127095560001
    CAMPBELL, James Stephen
    26 Victoria Crescent
    Clarkston
    G76 8BP Glasgow
    Director
    26 Victoria Crescent
    Clarkston
    G76 8BP Glasgow
    BritishFinance Director68290230002
    CORNWELL, Jeremy Barry
    10 Acacia Drive
    SM7 1LD Banstead
    Surrey
    Director
    10 Acacia Drive
    SM7 1LD Banstead
    Surrey
    BritishCompany Director639190001
    COWMAN, John Michael
    Sheldrake Bellwood Park
    PH2 7AJ Perth
    Perthshire
    Scotland
    Director
    Sheldrake Bellwood Park
    PH2 7AJ Perth
    Perthshire
    Scotland
    BritishCompany Director473110002
    DUPREY, Lawrence Andre
    2 Harborage Isle Drive
    Fort Lauderdale
    Florida 33316-2306
    Usa
    Director
    2 Harborage Isle Drive
    Fort Lauderdale
    Florida 33316-2306
    Usa
    TrinidadianCompany Chairman/Executive86979870002
    FOLMER, Ysbrand Hendrik Martinus Nijgh
    Prins Hendriklaan 16
    Oegstgeest
    2341 Jb
    Netherlands
    Director
    Prins Hendriklaan 16
    Oegstgeest
    2341 Jb
    Netherlands
    DutchCompany Director77913270001
    FORD, James Douglas Neilson
    26 Rue De Conde
    16200 Jarnac
    France
    Director
    26 Rue De Conde
    16200 Jarnac
    France
    BritishConsultant46702890001
    GALLOW, Donald James
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    South AfricaSouth AfricanChief Executive Officer177529160001
    GRIMSLEY, Alfred
    8 Woodside Place
    IV32 7HE Fochabers
    Moray
    Director
    8 Woodside Place
    IV32 7HE Fochabers
    Moray
    BritishDirector105011850002
    HOLDER, Marlon Albert
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Trinidad & TobagoCitizen Of Trinidad & TobagoDirector151218170001
    LEWIS, Alison
    Independence Square/Edward Street
    Port Of Spain
    Trinidad
    Trinidad
    Director
    Independence Square/Edward Street
    Port Of Spain
    Trinidad
    Trinidad
    TrinidadTrinidadianPermanent Secretary Ministry Of Finance147795710001
    MCANDREW, Nicolas
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    Director
    Kilcoy Castle Killearnan
    IV6 7RX Muir Of Ord
    Ross Shire
    ScotlandBritishManaging Director33132540002
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritishDirector125934450001
    MCLURE, Donald Niven Allen
    Woodpeckers
    Alleyns Lane
    SL6 9AD Cookham Dean
    Berkshire
    Director
    Woodpeckers
    Alleyns Lane
    SL6 9AD Cookham Dean
    Berkshire
    BritishCompany Director15211660001
    MITCHELL, Andrew Robert
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    United KingdomBritishQc - Barrister141315380001
    MONCK, Bosworth Joseph
    5 Enmore Road
    SW15 6LL London
    Director
    5 Enmore Road
    SW15 6LL London
    EnglandBritishDirector88044520001
    MURPHY, Simon Charles Gower
    Bart House, Mount Road
    Hook Heath
    GU22 0PY Woking
    Surrey
    Director
    Bart House, Mount Road
    Hook Heath
    GU22 0PY Woking
    Surrey
    United KingdomBritishCompany Director125801010001
    MURRAY, Norman Loch
    40 Braid Farm Road
    EH10 6LF Edinburgh
    Director
    40 Braid Farm Road
    EH10 6LF Edinburgh
    BritishCompany Director22920001
    NATHAN, Steven Jeffrey
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    South AfricaSouth AfricanCompany Director315393250001
    NATHAN, Steven Jeffrey
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    Director
    8 Milton Road
    College Milton North
    G74 5BU East Kilbride
    South AfricaSouth AfricanCompany Director206973770001

    Who are the persons with significant control of CVH SPIRITS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Distell Group Proprietary Limited
    Aan-De-Wagenweg
    184
    Stellenbosch
    1
    South Africa
    Apr 06, 2016
    Aan-De-Wagenweg
    184
    Stellenbosch
    1
    South Africa
    No
    Legal FormLimited Company
    Country RegisteredSouth Africa
    Legal AuthoritySouth African Law
    Place RegisteredRegisters Of South Africa
    Registration Number1988/005808/07
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0